Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CYGNET POTATO BREEDERS LTD.
Company Information for

CYGNET POTATO BREEDERS LTD.

THOMANEAN, MILNATHORT, KINROSS, KY13 0RF,
Company Registration Number
SC176353
Private Limited Company
Active

Company Overview

About Cygnet Potato Breeders Ltd.
CYGNET POTATO BREEDERS LTD. was founded on 1997-06-12 and has its registered office in Kinross. The organisation's status is listed as "Active". Cygnet Potato Breeders Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CYGNET POTATO BREEDERS LTD.
 
Legal Registered Office
THOMANEAN
MILNATHORT
KINROSS
KY13 0RF
Other companies in KY13
 
Filing Information
Company Number SC176353
Company ID Number SC176353
Date formed 1997-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB735197515  
Last Datalog update: 2024-04-06 18:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYGNET POTATO BREEDERS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CYGNET POTATO BREEDERS LTD.

Current Directors
Officer Role Date Appointed
CATHERINE ANNE MACLEOD THOMSON
Company Secretary 2017-04-25
DOUGLAS JAMES HARLEY
Director 1999-07-28
JAMES MILLAR HARLEY
Director 1997-07-04
ALISTAIR JAMES BROWN REDPATH
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID HUTCHISON CHALMERS
Company Secretary 2014-10-27 2017-02-24
DOUGLAS JAMES HARLEY
Company Secretary 1999-07-28 2014-10-27
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1997-06-12 1999-07-20
ROSS ERNEST ASHTON
Director 1997-07-04 1999-07-20
MICHAEL WILLIAM HUNT
Director 1997-08-26 1999-07-20
THOMAS COCHRANE MEIKLEJOHN
Director 1997-08-26 1999-07-20
MAUREEN SHEILA COUTTS
Nominated Director 1997-06-12 1997-07-04
MICHAEL BUCHANAN POLSON
Nominated Director 1997-06-12 1997-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JAMES HARLEY UK PULSES LTD Director 2016-03-07 CURRENT 2016-03-07 Active
DOUGLAS JAMES HARLEY BRITISH SOCIETY OF PLANT BREEDERS LIMITED(THE) Director 2014-05-22 CURRENT 1966-04-13 Active
DOUGLAS JAMES HARLEY BIPO LIMITED Director 2012-06-01 CURRENT 2007-03-05 Active
DOUGLAS JAMES HARLEY SENOVA LIMITED Director 2006-08-31 CURRENT 1981-09-09 Active
DOUGLAS JAMES HARLEY KIRKFORTHAR POTATO CO. LIMITED Director 1996-02-01 CURRENT 1969-12-19 Active - Proposal to Strike off
DOUGLAS JAMES HARLEY CYGNET PEP LIMITED Director 1996-02-01 CURRENT 1977-03-07 Active
DOUGLAS JAMES HARLEY GEORGE COLLIAR LTD Director 1996-02-01 CURRENT 1979-07-24 Active
DOUGLAS JAMES HARLEY GENTECH PROPAGATION LTD. Director 1996-02-01 CURRENT 1988-08-17 Active
DOUGLAS JAMES HARLEY ALEXANDER HARLEY SEEDS LIMITED Director 1995-01-17 CURRENT 1978-08-21 Active
DOUGLAS JAMES HARLEY ALEXANDER HARLEY SEEDS (MILNATHORT) LIMITED Director 1991-10-31 CURRENT 1989-05-09 Active
JAMES MILLAR HARLEY ALEXANDER HARLEY SEEDS (MILNATHORT) LIMITED Director 1991-10-31 CURRENT 1989-05-09 Active
JAMES MILLAR HARLEY GENTECH PROPAGATION LTD. Director 1989-11-28 CURRENT 1988-08-17 Active
JAMES MILLAR HARLEY KIRKFORTHAR POTATO CO. LIMITED Director 1988-12-31 CURRENT 1969-12-19 Active - Proposal to Strike off
JAMES MILLAR HARLEY ALEXANDER HARLEY SEEDS LIMITED Director 1988-12-31 CURRENT 1978-08-21 Active
JAMES MILLAR HARLEY GEORGE COLLIAR LTD Director 1988-09-01 CURRENT 1979-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-21AP03Appointment of Mr Graeme Coulter as company secretary on 2022-02-01
2022-02-21TM02Termination of appointment of Catherine Anne Macleod Thomson on 2022-01-31
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-03-23AA01Current accounting period extended from 31/05/21 TO 30/06/21
2021-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLAR HARLEY
2019-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-16AP01DIRECTOR APPOINTED MR ALISTAIR JAMES BROWN REDPATH
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-28AP03Appointment of Mrs Catherine Anne Macleod Thomson as company secretary on 2017-04-25
2017-03-27TM02Termination of appointment of Alan David Hutchison Chalmers on 2017-02-24
2017-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2017-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1000000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-24AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1000000
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-30TM02Termination of appointment of Douglas James Harley on 2014-10-27
2014-10-30AP03Appointment of Mr Alan David Hutchison Chalmers as company secretary on 2014-10-27
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-17AR0112/06/14 ANNUAL RETURN FULL LIST
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 1763530002
2014-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-07-01AR0112/06/13 ANNUAL RETURN FULL LIST
2013-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-06-14AR0112/06/12 ANNUAL RETURN FULL LIST
2012-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-07-15AR0112/06/11 ANNUAL RETURN FULL LIST
2011-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-07-26AR0112/06/10 FULL LIST
2010-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-20363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HARLEY / 01/06/2009
2009-07-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS HARLEY / 01/06/2009
2009-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-07AUDAUDITOR'S RESIGNATION
2008-06-25363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-07-13363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2007-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-24363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-06-27363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-15363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-13363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/02
2002-06-24363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-07363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/00
2000-06-13363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-19410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-02288bSECRETARY RESIGNED
1999-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-16CERTNMCOMPANY NAME CHANGED LOCH FYNE MINERALS LIMITED CERTIFICATE ISSUED ON 17/08/99
1999-08-11225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00
1999-08-11288bSECRETARY RESIGNED
1999-08-11123£ NC 1000/2000000 28/07/99
1999-08-11SRES13SEC 378 28/07/99
1999-08-11288bDIRECTOR RESIGNED
1999-08-11288bDIRECTOR RESIGNED
1999-08-11288bDIRECTOR RESIGNED
1999-08-11287REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 20 CASTLE TERRACE SALTIRE COURT / 4TH FLOOR EDINBURGH EH1 2EN
1999-08-1188(2)RAD 28/07/99--------- £ SI 999999@1=999999 £ IC 1/1000000
1999-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-01363aRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-24363aRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1997-09-29288aNEW DIRECTOR APPOINTED
1997-09-24288aNEW DIRECTOR APPOINTED
1997-09-24288aNEW DIRECTOR APPOINTED
1997-07-29288aNEW DIRECTOR APPOINTED
1997-07-21288bDIRECTOR RESIGNED
1997-07-21288bDIRECTOR RESIGNED
1997-07-11CERTNMCOMPANY NAME CHANGED DUNWILCO (591) LIMITED CERTIFICATE ISSUED ON 14/07/97
1997-07-09SRES01ALTER MEM AND ARTS 04/07/97
1997-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-09SRES01ALTER MEM AND ARTS 04/07/97
1997-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




Licences & Regulatory approval
We could not find any licences issued to CYGNET POTATO BREEDERS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYGNET POTATO BREEDERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-28 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2000-01-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYGNET POTATO BREEDERS LTD.

Intangible Assets
Patents
We have not found any records of CYGNET POTATO BREEDERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CYGNET POTATO BREEDERS LTD.
Trademarks
We have not found any records of CYGNET POTATO BREEDERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYGNET POTATO BREEDERS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as CYGNET POTATO BREEDERS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CYGNET POTATO BREEDERS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
CYGNET POTATO BREEDERS LTD. has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 64,802

CategoryAward Date Award/Grant
Application of association mapping and genomic sequencing to modern potato breeding: improved tools, traits and germplasm : Collaborative Research and Development 2011-08-01 £ 48,016
Strategies for Quantifying and Controlling Free Living Nematode Populations and Consequent Damage by Tobacco Rattle Virus to Improve Potato Yield and Quality : Collaborative Research and Development 2011-01-01 £ 16,786

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CYGNET POTATO BREEDERS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.